British – Born 76 years ago (May 1948)
Company Name | Dawn Field Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1991 (28 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 06 February 1997) |
Assigned Occupation | Marketing Director |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 12 Woodvale Road Knutsford WA16 8QF |
Company Name | Worley Consulting Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1991 (8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 27 January 1995) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 27 Great West Road Brentford TW8 9BW |
Company Name | Liverpool City Region Growth Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1996 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 August 1998) |
Assigned Occupation | Marketing Director |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 1 Mann Island Liverpool L3 1BP |
Company Name | Scottish Enterprise Glasgow |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2000 (9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 September 2003) |
Assigned Occupation | Marketing Director |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address Floor 4 Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Company Name | March Investment Fund Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1991 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 26 December 1993) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 36-39 Waterfront Quay Salford Quays Manchester M5 2XW |
Company Name | Lubbock Fine March Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1991 (7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 14 December 1994) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address Russell Bedford House City Forum 250,City Road London EC1V 2QQ |
Company Name | Certus Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 12 January 1995) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 36-39 Waterfront Quay Salford Quays Manchester M5 2XW |
Company Name | Demand Side Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1992 (9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 15 January 1995) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 36-39 Waterfront Quay Salford Quays Manchester M5 2XW |
Company Name | Cheshire Nominees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1992 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 21 March 1994) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address County Hall Castle Drive Chester Cheshire CH1 1SG Wales |
Company Name | Chester Gateway Theatre Trust Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1993 (25 years after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 24 June 1998) |
Assigned Occupation | Management Consultant |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 2 City Road Chester Cheshire CH1 3AE Wales |
Company Name | Manweb Gas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1995 (3 years after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 30 September 1999) |
Assigned Occupation | Senior Manager |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Mersey Basin Business Foundation |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1995 (3 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 06 January 2003) |
Assigned Occupation | Marketing Director |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 137 Cherry Crescent Rossendale Lancashire BB4 6DS |
Company Name | Non-Fossil Purchasing Agency Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1995 (6 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 17 May 1996) |
Assigned Occupation | Head Of Marketing & Sales |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address 4th Floor Higham House New Bridge Street West Newcastle Upon Tyne NE1 8AN |
Company Name | The Acorn Fund Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (1 year after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 30 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address The Town Hall Victoria Square St Helens Merseyside WA10 1HP |
Company Name | Rosyth Regeneration Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2000 (5 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 10 April 2002) |
Assigned Occupation | Marketing Director Energy 7 Su |
Addresses | Correspondence Address 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland Registered Company Address Mazars Llp 90 St. Vincent Street Glasgow G2 5UB Scotland |